Founded in 2004, Orchard Wholesale Ltd have registered office in Southall in Middlesex, it's status is listed as "Active". We don't know the number of employees at Orchard Wholesale Ltd. This company has 4 directors listed as Nebelung, Robert Isaac, Greatorex, Elizabeth Kaye, Oxenham, Alan Charles, Uszkowska, Agnieszka in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEBELUNG, Robert Isaac | 01 June 2017 | - | 1 |
GREATOREX, Elizabeth Kaye | 25 February 2004 | 24 June 2015 | 1 |
OXENHAM, Alan Charles | 25 February 2004 | 24 June 2015 | 1 |
USZKOWSKA, Agnieszka | 07 April 2015 | 01 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA01 - Change of accounting reference date | 05 December 2019 | |
CS01 - N/A | 24 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 15 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 May 2019 | |
AA - Annual Accounts | 09 May 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
AA - Annual Accounts | 12 March 2018 | |
CS01 - N/A | 10 March 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
MR04 - N/A | 07 August 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
AP01 - Appointment of director | 05 July 2017 | |
CS01 - N/A | 11 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 28 March 2017 | |
AA - Annual Accounts | 27 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 May 2016 | |
AR01 - Annual Return | 19 May 2016 | |
TM01 - Termination of appointment of director | 19 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
TM02 - Termination of appointment of secretary | 26 June 2015 | |
AP01 - Appointment of director | 15 April 2015 | |
AP01 - Appointment of director | 09 April 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 16 May 2011 | |
AD01 - Change of registered office address | 16 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
CH01 - Change of particulars for director | 13 May 2011 | |
CH03 - Change of particulars for secretary | 13 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 17 April 2008 | |
AA - Annual Accounts | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
363s - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 11 November 2005 | |
225 - Change of Accounting Reference Date | 23 August 2005 | |
363s - Annual Return | 04 April 2005 | |
395 - Particulars of a mortgage or charge | 29 May 2004 | |
NEWINC - New incorporation documents | 25 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 May 2004 | Fully Satisfied |
N/A |